Advanced company searchLink opens in new window

RENEWABLES PLANNING LIMITED

Company number 08624579

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
17 May 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
01 Mar 2022 GAZ1(A) First Gazette notice for voluntary strike-off
22 Feb 2022 DS01 Application to strike the company off the register
04 Sep 2021 TM01 Termination of appointment of Sebastian James Speight as a director on 24 August 2021
25 Jul 2021 CS01 Confirmation statement made on 25 July 2021 with no updates
30 Apr 2021 AA Micro company accounts made up to 31 July 2020
18 Oct 2020 CS01 Confirmation statement made on 25 July 2020 with no updates
30 Apr 2020 AA Micro company accounts made up to 31 July 2019
27 Aug 2019 CS01 Confirmation statement made on 25 July 2019 with no updates
29 Apr 2019 AA Micro company accounts made up to 31 July 2018
27 Mar 2019 AD01 Registered office address changed from C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP England to Church House 207 Camberwell New Road London SE5 0TJ on 27 March 2019
27 Mar 2019 CH04 Secretary's details changed for Moore & Cache Limited on 27 March 2019
08 Aug 2018 CS01 Confirmation statement made on 25 July 2018 with no updates
09 May 2018 AA Micro company accounts made up to 31 July 2017
01 Sep 2017 CS01 Confirmation statement made on 25 July 2017 with no updates
28 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
16 Aug 2016 CS01 Confirmation statement made on 25 July 2016 with updates
17 May 2016 CH01 Director's details changed for Mr Tim Peter Addison on 17 May 2016
29 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
18 Feb 2016 CH04 Secretary's details changed for Moore & Cache Limited on 12 February 2016
16 Feb 2016 AD01 Registered office address changed from C/O C/O Church & Co First Floor Zetland House 5-25 Scrutton Street London to C/O C/O Church & Co 2 Kentish Buildings 125 Borough High Street London SE1 1NP on 16 February 2016
02 Feb 2016 CH01 Director's details changed for Mr Tim Addison on 2 February 2016
26 Aug 2015 SH01 Statement of capital following an allotment of shares on 26 July 2014
  • GBP 142,412
26 Aug 2015 AR01 Annual return made up to 25 July 2015 with full list of shareholders
Statement of capital on 2015-08-26
  • GBP 142,412
24 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014